Aberdeen
AB10 1YG
Scotland
Director Name | Tenon Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 1997(1 year after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 January 1999) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(4 days after company formation) |
Appointment Duration | 12 months (resigned 09 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rubislaw Den North Aberdeen AB15 4AL Scotland |
Secretary Name | Caroline Jane Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(4 days after company formation) |
Appointment Duration | 12 months (resigned 09 August 1997) |
Role | Ins Research Analyst |
Correspondence Address | 48 Blandfield Road London SW12 8BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | One Bow Churchyard London EC4M 9HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
5 January 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
4 August 1998 | Application for striking-off (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 99 charterhouse street london EC1M 6AB (1 page) |
10 October 1997 | New director appointed (4 pages) |
10 October 1997 | Director resigned (2 pages) |
10 October 1997 | Return made up to 09/08/97; full list of members (10 pages) |
10 October 1997 | Secretary resigned (1 page) |
20 September 1996 | Memorandum and Articles of Association (8 pages) |
10 September 1996 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
28 August 1996 | Company name changed acrosspace LIMITED\certificate issued on 29/08/96 (2 pages) |
23 August 1996 | New secretary appointed (2 pages) |
23 August 1996 | New secretary appointed (2 pages) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | New director appointed (5 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 August 1996 | Incorporation (9 pages) |